You are here: bizstats.co.uk > a-z index > V list > VO list

Voh Support Vessels Limited ABERDEEN


Founded in 2002, Voh Support Vessels, classified under reg no. SC228521 is an active company. Currently registered at 4th Floor, Regent Centre AB11 5NS, Aberdeen the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since February 28, 2013 Voh Support Vessels Limited is no longer carrying the name Vroon Offshore (holdings).

At present there are 2 directors in the the company, namely Stuart T. and Graeme S.. In addition one secretary - Graeme S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Voh Support Vessels Limited Address / Contact

Office Address 4th Floor, Regent Centre
Office Address2 Regent Road
Town Aberdeen
Post code AB11 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228521
Date of Incorporation Tue, 26th Feb 2002
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart T.

Position: Director

Appointed: 03 May 2021

Graeme S.

Position: Director

Appointed: 15 April 2011

Graeme S.

Position: Secretary

Appointed: 15 April 2011

Hadyn P.

Position: Director

Appointed: 15 October 2019

Resigned: 30 September 2022

Craig H.

Position: Director

Appointed: 01 June 2016

Resigned: 30 April 2021

Evert M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 June 2016

Stuart T.

Position: Director

Appointed: 05 January 2011

Resigned: 01 January 2012

Vincent S.

Position: Director

Appointed: 01 March 2009

Resigned: 15 April 2011

Vincent S.

Position: Secretary

Appointed: 01 March 2009

Resigned: 15 April 2011

Johannes B.

Position: Director

Appointed: 01 January 2009

Resigned: 19 August 2019

Paull & Williamsons

Position: Corporate Secretary

Appointed: 10 October 2008

Resigned: 01 March 2009

Dawn S.

Position: Secretary

Appointed: 05 September 2008

Resigned: 10 October 2008

Stuart W.

Position: Secretary

Appointed: 28 April 2008

Resigned: 05 September 2008

Rory D.

Position: Director

Appointed: 28 April 2008

Resigned: 01 June 2009

George M.

Position: Secretary

Appointed: 17 December 2007

Resigned: 28 April 2008

George M.

Position: Director

Appointed: 17 December 2007

Resigned: 30 June 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 19 October 2007

Resigned: 17 December 2007

Herman M.

Position: Director

Appointed: 23 May 2007

Resigned: 01 January 2012

Rijk R.

Position: Director

Appointed: 23 May 2007

Resigned: 01 January 2012

Age K.

Position: Director

Appointed: 25 January 2007

Resigned: 16 May 2007

Niels H.

Position: Director

Appointed: 26 April 2006

Resigned: 16 May 2007

Rolf S.

Position: Director

Appointed: 02 March 2006

Resigned: 16 May 2007

Graeme W.

Position: Director

Appointed: 02 March 2006

Resigned: 12 December 2008

William P.

Position: Director

Appointed: 02 November 2004

Resigned: 19 October 2007

William P.

Position: Secretary

Appointed: 02 November 2004

Resigned: 19 October 2007

Lars K.

Position: Director

Appointed: 24 August 2004

Resigned: 25 January 2007

Graham P.

Position: Director

Appointed: 25 June 2004

Resigned: 11 January 2008

Paull & Williamsons

Position: Corporate Secretary

Appointed: 25 June 2004

Resigned: 02 November 2004

Michael D.

Position: Secretary

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael D.

Position: Director

Appointed: 24 February 2004

Resigned: 25 June 2004

Michael B.

Position: Secretary

Appointed: 25 October 2002

Resigned: 24 February 2004

Geir U.

Position: Director

Appointed: 23 September 2002

Resigned: 25 May 2005

Janess A.

Position: Director

Appointed: 23 September 2002

Resigned: 02 August 2004

David H.

Position: Director

Appointed: 23 September 2002

Resigned: 31 October 2003

Peter H.

Position: Director

Appointed: 23 September 2002

Resigned: 13 December 2005

Carl R.

Position: Director

Appointed: 23 September 2002

Resigned: 02 August 2004

Age K.

Position: Director

Appointed: 23 September 2002

Resigned: 02 March 2006

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 25 October 2002

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 26 February 2002

Resigned: 23 September 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Vroon Offshore Uk Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vroon Offshore Uk Limited

4th Floor Regent Centre, Regent Road, Aberdeen, AB11 5NS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc323539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vroon Offshore (holdings) February 28, 2013
Viking Offshore Services (holdings) May 17, 2007
Bue Viking (holdings) June 1, 2005
Bue Viking July 23, 2002
Hbj 601 April 5, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, February 2024
Free Download (31 pages)

Company search

Advertisements